Advanced company searchLink opens in new window

MELTON TYRE AND EXHAUST CENTRE LIMITED

Company number 01563274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 02/07/2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 10/08/2017
01 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,500
03 Jun 2015 CH03 Secretary's details changed for Mrs Heather Maud Borrows on 13 May 2015
02 Jun 2015 CH01 Director's details changed for Mr Timothy William Burrows on 13 May 2015
02 Jun 2015 AP01 Appointment of Mr Mark Anthony Ward as a director on 13 May 2015
02 Jun 2015 AP01 Appointment of Mr Timothy William Burrows as a director on 13 May 2015
02 Jun 2015 AP01 Appointment of Mr William Ralph Burrows as a director on 13 May 2015
02 Jun 2015 AP01 Appointment of Mrs Heather Maud Burrows as a director on 13 May 2015
02 Jun 2015 AP03 Appointment of Mrs Heather Maud Borrows as a secretary on 13 May 2015
28 May 2015 AD01 Registered office address changed from 2 Spur End Melton Woodbridge Suffolk IP12 1RH to Aston Shaw West Road Ransomes Europark Ipswich IP3 9SX on 28 May 2015
28 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
28 May 2015 TM02 Termination of appointment of Roy Christopher Felix Allen as a secretary on 13 May 2015
28 May 2015 TM01 Termination of appointment of Alec Edward Mayhew as a director on 13 May 2015
28 May 2015 TM01 Termination of appointment of Roy Christopher Felix Allen as a director on 13 May 2015
23 Apr 2015 MR04 Satisfaction of charge 1 in full
23 Apr 2015 MR04 Satisfaction of charge 2 in full
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
19 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders